Cscf Realisations LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 3, 2006)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CS CONTRACT FURNITURE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04472612 |
Record last updated | Sunday, December 3, 2017 6:53:35 AM UTC |
Official Address | 26 Goodall Street St Matthew's There are 516 companies registered at this street |
Postal Code | WS11QL |
Sector | Holding Companies including Head Offices |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 24, 2012 | Second notification of strike-off action in london gazette | |
Registry | Jul 24, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jun 20, 2011 | Change of registered office address | |
Registry | Jun 17, 2011 | Resolution | |
Registry | Jun 17, 2011 | Statement of company's affairs | |
Registry | Jun 17, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 17, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Dec 17, 2010 | Company name change | |
Registry | Dec 17, 2010 | Change of name certificate | |
Registry | Dec 17, 2010 | Notice of change of name nm01 - resolution | |
Registry | Aug 11, 2010 | Change of particulars for director | |
Registry | Aug 11, 2010 | Annual return | |
Registry | Aug 11, 2010 | Change of particulars for director | |
Registry | Aug 11, 2010 | Change of particulars for director 2656091... | |
Financials | May 12, 2010 | Annual accounts | |
Registry | Feb 23, 2010 | Mortgage | |
Registry | Feb 23, 2010 | Particulars of a mortgage or charge | |
Registry | Feb 18, 2010 | Resolution | |
Registry | Feb 18, 2010 | Return of allotment of shares | |
Registry | Feb 18, 2010 | Authorised allotment of shares and debentures | |
Registry | Feb 18, 2010 | Miscellaneous document | |
Financials | Nov 4, 2009 | Annual accounts | |
Registry | Sep 10, 2009 | Annual return | |
Registry | Feb 24, 2009 | Resignation of a person | |
Registry | Feb 16, 2009 | Resignation of one Director (a man) | |
Financials | Oct 27, 2008 | Annual accounts | |
Registry | Aug 12, 2008 | Annual return | |
Registry | Nov 19, 2007 | Appointment of a person | |
Registry | Nov 16, 2007 | Appointment of a person 1909894... | |
Financials | Nov 2, 2007 | Annual accounts | |
Registry | Nov 1, 2007 | Two appointments: 2 women,: 2 women | |
Registry | Jul 11, 2007 | Annual return | |
Registry | Mar 20, 2007 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Nov 8, 2006 | Appointment of a man as Director | |
Registry | Sep 28, 2006 | Annual return | |
Financials | Aug 3, 2006 | Annual accounts | |
Financials | Oct 18, 2005 | Annual accounts 1910374... | |
Registry | Jul 6, 2005 | Annual return | |
Registry | Jan 6, 2005 | Change in situation or address of registered office | |
Registry | Aug 25, 2004 | Accounts | |
Registry | Aug 25, 2004 | Change of accounting reference date | |
Registry | Jul 7, 2004 | Annual return | |
Registry | Jun 25, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | May 6, 2004 | Annual accounts | |
Registry | Jan 29, 2004 | Resignation of a person | |
Registry | Jan 13, 2004 | Resignation of one Sales Manager and one Director (a man) | |
Registry | Jul 17, 2003 | Annual return | |
Registry | Apr 17, 2003 | Appointment of a man as Secretary and Financial Director | |
Registry | Jan 14, 2003 | Appointment of a person | |
Registry | Jan 6, 2003 | Appointment of a person 1766105... | |
Registry | Jan 6, 2003 | Appointment of a person | |
Registry | Jan 6, 2003 | Appointment of a director | |
Registry | Dec 30, 2002 | Resolution | |
Registry | Dec 30, 2002 | Resolution 1788476... | |
Registry | Dec 30, 2002 | Resolution | |
Registry | Dec 30, 2002 | Resolution 1845002... | |
Registry | Dec 30, 2002 | Alteration to memorandum and articles | |
Registry | Dec 19, 2002 | Resolution | |
Registry | Dec 19, 2002 | Resolution 1844829... | |
Registry | Dec 19, 2002 | Resolution | |
Registry | Dec 19, 2002 | Resolution 1945738... | |
Registry | Dec 19, 2002 | Appointment of a man as Director and Sales Manager | |
Registry | Dec 19, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 19, 2002 | Alteration to memorandum and articles | |
Registry | Dec 19, 2002 | Notice of increase in nominal capital | |
Registry | Dec 19, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 19, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 1844829... | |
Registry | Dec 19, 2002 | £ nc 1000/1500000 | |
Registry | Dec 19, 2002 | Authorised allotment of shares and debentures | |
Registry | Dec 19, 2002 | Disapplication of pre-emption rights | |
Registry | Dec 13, 2002 | Particulars of a mortgage or charge | |
Registry | Dec 6, 2002 | Two appointments: 2 men | |
Registry | Jun 28, 2002 | Three appointments: 2 men and a person | |
Registry | Jun 28, 2002 | Resignation of a person | |